About

Registered Number: 00730432
Date of Incorporation: 20/07/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: 107 Main Street, Newtown Linford, Leicester, Leicestershire, LE6 0AF

 

Founded in 1962, Leicester Lions Ltd are based in Leicestershire, it's status is listed as "Active". We do not know the number of employees at this business. There are 10 directors listed as Dent, Robin John, Newman, Raymond John, Vesty, John Edwin, Brown, Kenneth Frederick Collingwood, Buckingham, Gordon Roland, Gray, Martin, Norris, Andrew, Ramsden, John Milton, Ridgway, John Bruce, Scaife, Arthur for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Robin John 18 May 2004 - 1
NEWMAN, Raymond John 18 May 2004 - 1
BROWN, Kenneth Frederick Collingwood N/A 08 April 1997 1
BUCKINGHAM, Gordon Roland N/A 09 May 1996 1
GRAY, Martin N/A 09 August 2005 1
NORRIS, Andrew 20 May 2003 18 February 2004 1
RAMSDEN, John Milton N/A 09 May 1996 1
RIDGWAY, John Bruce 27 April 1999 23 October 2013 1
SCAIFE, Arthur N/A 10 August 2003 1
Secretary Name Appointed Resigned Total Appointments
VESTY, John Edwin N/A 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 May 2008
353 - Register of members 28 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 04 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 11 June 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 16 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 20 May 1993
363x - Annual Return 27 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 01 May 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 25 March 1992
288 - N/A 19 February 1992
288 - N/A 30 July 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 23 May 1991
288 - N/A 28 January 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 26 July 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 27 November 1986
NEWINC - New incorporation documents 20 July 1962

Mortgages & Charges

Description Date Status Charge by
Inst of charge 13 November 1963 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.